HYDE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-09-29

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

20/08/2420 August 2024 Appointment of Mr Adam Martin Mannion as a secretary on 2024-08-20

View Document

20/08/2420 August 2024 Termination of appointment of Joanne Jean Mannion as a secretary on 2024-08-10

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

08/04/248 April 2024 Change of details for Adam Mannion as a person with significant control on 2024-03-01

View Document

08/04/248 April 2024 Cessation of Susan Ann Bendall as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-09-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2023-01-26

View Document

09/03/239 March 2023 Purchase of own shares.

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

17/02/2317 February 2023 Change of details for Adam Mannion as a person with significant control on 2023-01-27

View Document

03/02/233 February 2023 Cessation of Dean Patrick Mannion as a person with significant control on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Dean Patrick Mannion as a director on 2023-01-26

View Document

09/12/229 December 2022 Previous accounting period extended from 2022-03-30 to 2022-09-29

View Document

21/10/2221 October 2022 Appointment of Mr Adam Mannion as a director on 2022-10-20

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / ADAM MANNION / 09/03/2021

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANN BENDALL / 09/03/2021

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR DEAN PATRICK MANNION / 09/03/2021

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043657440004

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 31 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1DR

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE JEAN MANNION / 23/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PATRICK MANNION / 18/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 04/02/16 FULL LIST AMEND

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/03/112 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE JEAN MANNION / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PATRICK MANNION / 18/02/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: UNIT 2, RELIANCE TRADING ESTATE, RELIANCE STREET, MANCHESTER, LANCASHIRE M40 3AG

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 £ NC 1000/28000 10/03/

View Document

28/03/0328 March 2003 NC INC ALREADY ADJUSTED 10/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company